Search icon

LUXURY TREASURE JEWELRY INC.

Company Details

Name: LUXURY TREASURE JEWELRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806420
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-11 MAIN STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-661-2687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY LAU Chief Executive Officer 48 MARRY LANE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-11 MAIN STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1325683-DCA Inactive Business 2009-07-13 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
130521002171 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110719003009 2011-07-19 BIENNIAL STATEMENT 2011-05-01
090505000317 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-12 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-16 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 3711 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-25 2019-10-16 Damaged Goods Yes 300.00 Goods Exchanged
2017-05-04 2017-05-08 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3068494 LICENSEDOC0 INVOICED 2019-08-01 0 License Document Replacement, Lost in Mail
3049010 RENEWAL INVOICED 2019-06-20 340 Secondhand Dealer General License Renewal Fee
2630794 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2099371 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1672447 SCALE-01 INVOICED 2014-05-05 20 SCALE TO 33 LBS
1042358 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
1042359 RENEWAL INVOICED 2011-07-11 340 Secondhand Dealer General License Renewal Fee
132913 LL VIO INVOICED 2011-01-12 200 LL - License Violation
970988 LICENSE INVOICED 2009-07-14 425 Secondhand Dealer General License Fee
970987 FINGERPRINT INVOICED 2009-07-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475278107 2020-07-14 0202 PPP 3711 MAIN ST, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9592
Loan Approval Amount (current) 9592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9660.15
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State